Company NameChesterford Ashbourne Ltd
Company StatusDissolved
Company Number03989108
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 12 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)
Previous NameChesterford Holdings Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stephen Best
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Mayford House
Old Elvet
Durham
DH1 3HN
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusClosed
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Mayford House
Old Elvet
Durham
DH1 3HN
Director NameMr Wade Emmerson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(5 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLa Motte
Rue De La Motte, St. Martin
Guernsey
Channel Islands
GY4 6ER
Director NameMr Kevin David Jackson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(7 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Mayford House
Old Elvet
Durham
DH1 3HN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 2 Mayford House
Old Elvet
Durham
DH1 3HN
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Shareholders

2 at £1Deirdre Anne De Vere Jackson
50.00%
Ordinary
2 at £1Mrs M.c. Best
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,223
Cash£3
Current Liabilities£77,196

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
14 January 2013Application to strike the company off the register (3 pages)
14 January 2013Application to strike the company off the register (3 pages)
28 December 2012Termination of appointment of Kevin Jackson as a director (1 page)
28 December 2012Termination of appointment of Kevin David Jackson as a director on 1 December 2012 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 4
(4 pages)
25 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 4
(4 pages)
25 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 4
(4 pages)
14 May 2012Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 14 May 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Mr Stephen Best on 4 May 2010 (2 pages)
19 July 2010Director's details changed for Mr Kevin Jackson on 4 May 2010 (2 pages)
19 July 2010Director's details changed for Mr Stephen Best on 4 May 2010 (2 pages)
19 July 2010Director's details changed for Mr Kevin Jackson on 4 May 2010 (2 pages)
19 July 2010Secretary's details changed for Mr Paul Andrew Brown on 4 May 2010 (1 page)
19 July 2010Secretary's details changed for Mr Paul Andrew Brown on 4 May 2010 (1 page)
19 July 2010Director's details changed for Mr Kevin Jackson on 4 May 2010 (2 pages)
19 July 2010Director's details changed for Mr Stephen Best on 4 May 2010 (2 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Return made up to 04/05/09; full list of members (4 pages)
4 August 2009Return made up to 04/05/09; full list of members (4 pages)
24 March 2009Registered office changed on 24/03/2009 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
24 March 2009Registered office changed on 24/03/2009 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
11 August 2008Return made up to 04/05/08; full list of members (4 pages)
11 August 2008Return made up to 04/05/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 September 2007New director appointed (3 pages)
10 September 2007New director appointed (3 pages)
19 July 2007Return made up to 04/05/07; full list of members (2 pages)
19 July 2007Return made up to 04/05/07; full list of members (2 pages)
25 June 2007Registered office changed on 25/06/07 from: c/o p a brown and co LTD henry studdy house 139 bedeburn road jarrow tyne and wear NE32 5AZ (1 page)
25 June 2007Registered office changed on 25/06/07 from: c/o p a brown and co LTD henry studdy house 139 bedeburn road jarrow tyne and wear NE32 5AZ (1 page)
25 April 2007Company name changed chesterford holdings LTD\certificate issued on 25/04/07 (2 pages)
25 April 2007Company name changed chesterford holdings LTD\certificate issued on 25/04/07 (2 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
13 July 2006Return made up to 04/05/06; full list of members (2 pages)
13 July 2006Return made up to 04/05/06; full list of members (2 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
23 June 2005Return made up to 04/05/05; full list of members (2 pages)
23 June 2005Return made up to 04/05/05; full list of members (2 pages)
22 March 2005Ad 01/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 March 2005Ad 01/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
21 June 2004Return made up to 04/05/04; full list of members (6 pages)
21 June 2004Return made up to 04/05/04; full list of members (6 pages)
21 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
21 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
7 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
7 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
16 June 2003Return made up to 04/05/03; full list of members (6 pages)
16 June 2003Return made up to 04/05/03; full list of members (6 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
30 May 2002Director resigned (1 page)
30 May 2002Return made up to 04/05/02; full list of members (7 pages)
30 May 2002Director resigned (1 page)
30 May 2002Return made up to 04/05/02; full list of members (7 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
15 May 2001Return made up to 04/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
(6 pages)
15 May 2001Return made up to 04/05/01; full list of members (6 pages)
19 October 2000Ad 06/10/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 October 2000Ad 06/10/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
30 May 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
30 May 2000Ad 24/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Ad 24/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Secretary resigned (1 page)
4 May 2000Incorporation (16 pages)
4 May 2000Incorporation (16 pages)